Case number: 2:25-bk-20342 - Freedom Assembly - California Central Bankruptcy Court

Case Information
  • Case title

    Freedom Assembly

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    11/19/2025

  • Last Filing

    01/20/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat-cacb, Incomplete, DISMPEND



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-20342-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/19/2025
Debtor dismissed:  01/09/2026
341 meeting:  01/15/2026

Debtor

Freedom Assembly

10866 Washington Blvd #757
Culver City, CA 90232
LOS ANGELES-CA
Tax ID / EIN: 95-4450035

represented by
Freedom Assembly

PRO SE



Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
01/11/202630BNC Certificate of Notice - PDF Document. (RE: related document(s)26 Order Dismissing Case (BNC-PDF)) No. of Notices: 0. Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026)
01/11/202629BNC Certificate of Notice (RE: related document(s)27 Notice of dismissal (BNC)) No. of Notices: 2. Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026)
01/10/202628BNC Certificate of Notice - PDF Document. (RE: related document(s)23 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 0. Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026)
01/09/202627Notice of dismissal (BNC) (MB2) (Entered: 01/09/2026)
01/09/202626Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 1/9/2026 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Freedom Assembly, 2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign), 10 Hearing Set (Other) (BK Case - BNC Option)). (MB2) (Entered: 01/09/2026)
01/08/202625Hearing Held re: 9 Order to Show Cause Re: Dismissal. COURT RULING: Dismiss. (MB2) (Entered: 01/08/2026)
01/08/202624Hearing Held (Bk Motion) (RE: related document(s) 15 Motion for Relief from Stay - Real Property). COURT RULING: Grant per the final ruling. (MB2) (Entered: 01/08/2026)
01/08/202623Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 15 ) Signed on 1/8/2026 (MB2) (Entered: 01/08/2026)
01/08/202622Notice of lodgment Of Order in Bankruptcy Case Re: Motion for Relief from Automatic Stay Under 11 U.S.C. § 362 Filed by Creditor California Department of Housing and Community Development (RE: related document(s)15 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: . Fee Amount $199, Filed by Creditor California Department of Housing and Community Development). (Barsegyan, Anna) (Entered: 01/08/2026)
01/07/202621Declaration re: Real Property Declaration of Bradley Sutton Filed by Creditor California Department of Housing and Community Development (RE: related document(s)15 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: . Fee Amount $199,). (Barsegyan, Anna) (Entered: 01/07/2026)